logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

De Bruin, Stephen

    Related profiles found in government register
  • De Bruin, Stephen

    Registered addresses and corresponding companies
    • icon of address 16, Marsh Way, Rainham, RM13 8UH, United Kingdom

      IIF 1 IIF 2
    • icon of address 6, Barlow Way, Rainham, RM13 8UH, United Kingdom

      IIF 3 IIF 4
  • Debruin, Stephen

    Registered addresses and corresponding companies
    • icon of address 104, Parkstone Avenue, Hornchurch, Essex, RM11 3LR, England

      IIF 5
    • icon of address Unit 6, Cambridge Court, 210, Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 6
    • icon of address 6, Barlow Way, Rainham, RM13 8UH

      IIF 7
    • icon of address E6, Star Business Centre, Rainham, RM18 8UH, England

      IIF 8
    • icon of address International House, 16 Marsh Way, Fairview Industrial Park, Rainham, RM13 8UH, United Kingdom

      IIF 9
  • Debruin, Stephen
    English director

    Registered addresses and corresponding companies
    • icon of address E6 Marsh Way, Rainham, Essex, RM13 8UH

      IIF 10
  • Debruin, Stephen
    British director born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 104, Parkstone Avenue, Hornchurch, Essex, RM11 3LR, United Kingdom

      IIF 11
  • De Bruin, Stephen
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, United Kingdom

      IIF 12
  • De Bruin, Stephen
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 International House, 16 Marsh Way, Rainham, RM13 8UH, England

      IIF 13
  • De Bruin, Stephen
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, RM13 8UH, England

      IIF 14
  • Debruin, Stephen
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ

      IIF 15
    • icon of address Rear Of, Three Suns Nursery, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 16
    • icon of address Suite 3 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 17
  • Debruin, Stephen
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Parkstone Avenue, Hornchurch, Essex, RM11 3LR, England

      IIF 18
    • icon of address E6, Star Business Centre, Rainham, RM18 8UH, England

      IIF 19
    • icon of address Fairview Industrial Park, Marsh Way, Rainham, RM13 8UH, United Kingdom

      IIF 20
    • icon of address International House, Marsh Way, Rainham, RM13 8UH, England

      IIF 21
  • De Bruin, Stephen
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Debruin, Stephen
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cambridge Court, 210, Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 31
    • icon of address International House, 16 Marsh Way, Fairview Industrial Park, Rainham, RM13 8UH, United Kingdom

      IIF 32
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, England

      IIF 33
  • Debruin, Stephen
    British formation agent born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Marsh Way, International House, Rainham, RM13 8UH, United Kingdom

      IIF 34
  • Debruin, Stephen
    English director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 35
    • icon of address 6, Barlow Way, Rainham, RM13 8UH

      IIF 36
    • icon of address E6 Marsh Way, Rainham, Essex, RM13 8UH

      IIF 37
  • Debruin, Stephen
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Mungo Park Road, Rainham, Essex, RM13 7PP, England

      IIF 38
  • Mr Stephen Debruin
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ

      IIF 39
    • icon of address Suite 2 International House, 16 Marsh Way, Rainham, RM13 8UH, England

      IIF 40
    • icon of address Suite 3 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 41
  • Mr Stephen Debruin
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, England

      IIF 42
    • icon of address International House, Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, RM13 8UH, England

      IIF 43
  • Mr Stephen Debruin
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Marsh Way, International House, Rainham, RM13 8UH, United Kingdom

      IIF 44
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, United Kingdom

      IIF 45
  • Mr Stephen Debruin
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barlow Way, Rainham, RM13 8UH

      IIF 46
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    SILVERNET ASSET MANAGEMENT LIMITED - 2011-02-02
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address International House, 16 Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 16 Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,215 GBP2020-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Suite 3 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,166 GBP2024-07-31
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Barlow Way, Rainham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address Suite 2 International House, 16 Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    AZURE TRADING LTD LIMITED - 2021-04-08
    icon of address International House, 16 Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-02 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    362,029 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address International House 16 Marsh Way, Fairview Industrial Park, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Barlow Way, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 6 Barlow Way, Rainham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 36 - Director → ME
  • 14
    DIRECTIONS TELESALES LTD - 2019-03-06
    icon of address 16 Marsh Way, International House, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Office 1a 17 Upminster Road South, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-09-01
    IIF 22 - Director → ME
    icon of calendar 2014-11-10 ~ 2015-09-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,222 GBP2018-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2015-10-07
    IIF 29 - Director → ME
    icon of calendar 2014-11-10 ~ 2015-10-01
    IIF 4 - Secretary → ME
  • 3
    icon of address Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-10-01
    IIF 30 - Director → ME
  • 4
    icon of address 16 Marsh Way, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-10-01
    IIF 24 - Director → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2012-06-11
    IIF 11 - Director → ME
  • 6
    icon of address 6 Barlow Way, Rainham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-07-03
    IIF 21 - Director → ME
    icon of calendar 2014-06-05 ~ 2020-07-03
    IIF 7 - Secretary → ME
  • 7
    icon of address International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    362,029 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2016-09-13
    IIF 27 - Director → ME
    icon of calendar 2014-11-10 ~ 2016-09-15
    IIF 3 - Secretary → ME
  • 8
    icon of address 147 Lodge Lane, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2014-10-01
    IIF 19 - Director → ME
    icon of calendar 2013-09-03 ~ 2014-10-01
    IIF 8 - Secretary → ME
  • 9
    icon of address Rear Of Three Suns Nursery, Wycke Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2012-03-07
    IIF 16 - Director → ME
    icon of calendar 1998-03-10 ~ 1999-03-31
    IIF 10 - Secretary → ME
  • 10
    FREIGHT INTERMODAL LTD - 2009-12-02
    icon of address Suite 2 G Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-15 ~ 2009-11-02
    IIF 37 - Director → ME
  • 11
    ACELINK LOGISTICS LTD - 2014-02-12
    icon of address 16 Marsh Way, Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2015-10-01
    IIF 20 - Director → ME
  • 12
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2015-10-01
    IIF 28 - Director → ME
  • 13
    icon of address Rm13 9ys, 17 Upminster Road South, Upminster Road South, Rainham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-05-12
    IIF 26 - Director → ME
    icon of calendar 2014-11-10 ~ 2015-03-12
    IIF 2 - Secretary → ME
  • 14
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2016-05-16
    IIF 38 - Director → ME
  • 15
    icon of address 6 Barlow Way, Rainham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2018-11-26
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.